Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED
Company Information for

SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
01050090
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spraysafe Automatic Sprinklers Ltd
SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED was founded on 1972-04-14 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active - Proposal to Strike off". Spraysafe Automatic Sprinklers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY-ON-THAMES
MIDDLESEX
TW16 5DB
Other companies in TW16
 
Telephone01427 615401
 
Filing Information
Company Number 01050090
Company ID Number 01050090
Date formed 1972-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2021-10-09 13:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED
The following companies were found which have the same name as SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRAYSAFE AUTOMATIC SPRINKLERS Singapore Dissolved Company formed on the 2008-09-09
SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-08-31
LAURENS SWENNENHUIS
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2011-12-16 2017-08-31
STEPHEN JOHN BROADLEY
Director 2003-09-29 2017-03-31
ANTON BERNARD ALPHONSUS
Company Secretary 2012-09-29 2017-03-10
CHRISTOPHER OWEN
Company Secretary 2007-09-30 2012-09-29
ANTONIUS JOHANNES MARIA DE WINTER
Director 2008-01-03 2009-12-31
GRAHAM CHARLES MASON LATHAM
Company Secretary 2001-10-22 2007-09-30
KATHRYN LOUISE WOODS
Director 2001-10-12 2007-03-15
JAN ROELF VAN OOIJEN
Director 2001-02-01 2006-01-31
GORDON ROBERT BROWNING
Director 2001-02-01 2005-06-30
JAMES ROLAND BUCHANAN
Director 1991-03-07 2003-09-29
ROBERT BRINDLEY COCKS
Director 2000-05-30 2003-09-29
MARC EMILE LEGUIN
Director 2000-08-01 2003-09-29
PHILIPPE CLAUDE DOMINIQUE MEYER
Director 2000-05-30 2003-09-29
KATHRYN LOUISE WOODS
Company Secretary 2001-01-29 2001-10-12
MARK CHARLES ALEXANDER PETERS
Company Secretary 2000-06-30 2001-06-29
LEONARDUS GERARDUS NICHOLAAS HEERINK
Director 2000-05-30 2001-02-01
ROBERT PETER MEAD
Director 2000-05-30 2001-02-01
ALAN MARCUS STIMPSON
Company Secretary 1991-03-07 2000-06-30
MICHAEL JOHN GRAHAM
Director 1991-06-17 2000-05-30
BARBARA MILLS HENAGAN
Director 1991-03-07 2000-05-30
GEORGE GERARD MEYER
Director 1991-03-07 2000-05-30
STEPHEN JOSEPH MEYER
Director 1991-03-07 2000-05-30
DEREK MCCORMICK
Director 1991-03-07 1991-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
LAURENS SWENNENHUIS TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2006-01-03 CURRENT 1990-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-27DS01Application to strike the company off the register
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-10SH20Statement by Directors
2021-06-10SH19Statement of capital on 2021-06-10 GBP 1.00
2021-06-10CAP-SSSolvency Statement dated 19/05/21
2021-06-10RES09Resolution of authority to purchase a number of shares
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01Director's details changed for Laurens Swennenhuis on 2017-06-30
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BROADLEY
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 85000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-05-10TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 85000
2016-04-21AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 85000
2015-04-27AR0107/04/15 ANNUAL RETURN FULL LIST
2014-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 85000
2014-04-23AR0107/04/14 ANNUAL RETURN FULL LIST
2013-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-04-19AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom
2012-10-05AP03Appointment of Mr Anton Bernard Alphonsus as company secretary
2012-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER OWEN
2012-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-04-20AR0107/04/12 ANNUAL RETURN FULL LIST
2011-12-20AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O HINDLE VALVES VICTORIA ROAD LEEDS WEST YORKSHIRE LS11 5UG
2011-05-04AR0107/04/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 24/09/10
2010-04-13AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-04-08AR0107/04/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS DE WINTER
2010-03-12AR0107/03/10 FULL LIST
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-05AD02SAIL ADDRESS CREATED
2009-05-13AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-03-21363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-14363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-10288aSECRETARY APPOINTED CHRISTOPHER OWEN
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY GRAHAM LATHAM
2008-02-02288aNEW DIRECTOR APPOINTED
2007-07-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-16363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-04-16353LOCATION OF REGISTER OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2006-05-05363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-08-02363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-11AUDAUDITOR'S RESIGNATION
2004-04-28363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288bDIRECTOR RESIGNED
2003-05-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-17363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
2002-06-16288cDIRECTOR'S PARTICULARS CHANGED
2002-06-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-16ELRESS386 DISP APP AUDS 21/12/01
2002-01-16ELRESS80A AUTH TO ALLOT SEC 21/12/01
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1996-09-12 Outstanding ROYSCOT TRUST PLC
MORTGAGE DEBENTURE 1996-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-09-24 Satisfied FIRST FIDELITY BANK N.A.
LEGAL CHARGE 1983-10-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-24
Annual Accounts
2009-09-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED

Intangible Assets
Patents
We have not found any records of SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.